Company NameGSI Pharma Limited
DirectorsStephen Robert Seavor and Gail Seavor
Company StatusActive
Company Number06887864
CategoryPrivate Limited Company
Incorporation Date27 April 2009(15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameStephen Robert Seavor
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2009(1 month, 1 week after company formation)
Appointment Duration14 years, 11 months
RoleManager
Correspondence Address8 Sycamore Avenue
Moor Park
Crosby
Merseyside
L23 2TA
Director NameMrs Gail Seavor
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(10 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address8, Sycamore Avenue Moor Park
Crosby
Liverpool
Merseyside
L23 2TA
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Director NameGail Seavor
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(same day as company formation)
RolePharmacist
Correspondence Address8 Sycamore Avenue
Moor Park
Crosby
Merseyside
L23 2TA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed27 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed27 April 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Gail Seavor
50.00%
Ordinary
50 at £1Seavor Stephen
50.00%
Ordinary

Financials

Year2014
Net Worth£103
Cash£1,194
Current Liabilities£128,766

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 1 day from now)

Charges

26 June 2018Delivered on: 4 July 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

25 March 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
3 May 2023Confirmation statement made on 27 April 2023 with updates (5 pages)
22 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
27 April 2022Confirmation statement made on 27 April 2022 with updates (4 pages)
22 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
27 April 2021Confirmation statement made on 27 April 2021 with updates (4 pages)
9 December 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
27 April 2020Confirmation statement made on 27 April 2020 with updates (5 pages)
13 January 2020Appointment of Mrs Gail Seavor as a director on 13 January 2020 (2 pages)
10 December 2019Termination of appointment of Gail Seavor as a director on 10 December 2019 (1 page)
10 December 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
16 May 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
30 October 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
4 July 2018Registration of charge 068878640001, created on 26 June 2018 (60 pages)
30 April 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
22 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
22 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
15 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
16 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
8 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
20 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
5 March 2014Registered office address changed from 56 Hamilton Square, Birkenhead, Merseyside CH41 5AS U.K. on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 56 Hamilton Square, Birkenhead, Merseyside CH41 5AS U.K. on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 56 Hamilton Square, Birkenhead, Merseyside CH41 5AS U.K. on 5 March 2014 (1 page)
6 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
8 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 September 2010Previous accounting period shortened from 30 September 2010 to 30 June 2010 (1 page)
9 September 2010Previous accounting period shortened from 30 September 2010 to 30 June 2010 (1 page)
7 September 2010Current accounting period extended from 30 April 2010 to 30 September 2010 (1 page)
7 September 2010Current accounting period extended from 30 April 2010 to 30 September 2010 (1 page)
12 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
11 August 2009Ad 14/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 August 2009Ad 14/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 June 2009Director appointed stephen robert seavor (2 pages)
4 June 2009Director appointed stephen robert seavor (2 pages)
13 May 2009Director appointed gail seavor (2 pages)
13 May 2009Director appointed gail seavor (2 pages)
30 April 2009Appointment terminated secretary ashok bhardwaj (1 page)
30 April 2009Appointment terminated director ela shah (1 page)
30 April 2009Appointment terminated secretary ashok bhardwaj (1 page)
30 April 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
30 April 2009Appointment terminated director ela shah (1 page)
30 April 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
27 April 2009Incorporation (16 pages)
27 April 2009Incorporation (16 pages)